C.V. PANELS LIMITED
Overview
| Company Name | C.V. PANELS LIMITED |
|---|---|
| Company Status | Dissolved |
| Legal Form | Private limited company |
| Company Number | SC162676 |
| Jurisdiction | Scotland |
| Date of Creation | |
| Date of Cessation |
Summary
| Has Super Secure PSCs | No |
|---|---|
| Has Charges | Yes |
| Has Insolvency History | No |
| Registered Office is in Dispute | No |
What is the purpose of C.V. PANELS LIMITED?
- Retail trade of motor vehicle parts and accessories (45320) / Wholesale and retail trade; repair of motor vehicles and motorcycles
Where is C.V. PANELS LIMITED located?
| Registered Office Address | 230 Balmore Road G22 6LJ Glasgow Scotland |
|---|---|
| Undeliverable Registered Office Address | No |
What are the latest accounts for C.V. PANELS LIMITED?
| Last Accounts | |
|---|---|
| Last Accounts Made Up To | Apr 30, 2022 |
What are the latest filings for C.V. PANELS LIMITED?
| Date | Description | Document | Type | |
|---|---|---|---|---|
Final Gazette dissolved via voluntary strike-off | 1 pages | GAZ2(A) | ||
Voluntary strike-off action has been suspended | 1 pages | SOAS(A) | ||
Accounts for a small company made up to Apr 30, 2022 | 4 pages | AA | ||
First Gazette notice for voluntary strike-off | 1 pages | GAZ1(A) | ||
Application to strike the company off the register | 1 pages | DS01 | ||
Termination of appointment of Iain Angus Paterson as a secretary on Jul 16, 2022 | 1 pages | TM02 | ||
Accounts for a small company made up to Apr 30, 2021 | 4 pages | AA | ||
Confirmation statement made on Jan 16, 2022 with no updates | 3 pages | CS01 | ||
Accounts for a small company made up to Apr 30, 2020 | 8 pages | AA | ||
Confirmation statement made on Jan 16, 2021 with no updates | 3 pages | CS01 | ||
Termination of appointment of Gerard Bronsky as a director on Nov 30, 2020 | 1 pages | TM01 | ||
Termination of appointment of Michael Angelo Facenna as a director on Mar 06, 2020 | 1 pages | TM01 | ||
Accounts for a small company made up to Apr 30, 2019 | 10 pages | AA | ||
Confirmation statement made on Jan 16, 2020 with no updates | 3 pages | CS01 | ||
Accounts for a small company made up to Apr 30, 2018 | 12 pages | AA | ||
Confirmation statement made on Jan 16, 2019 with no updates | 3 pages | CS01 | ||
Director's details changed for Mr Michael Angelo Facenna on Feb 07, 2018 | 2 pages | CH01 | ||
Director's details changed for Gerard Bronsky on Feb 07, 2018 | 2 pages | CH01 | ||
Accounts for a small company made up to Apr 30, 2017 | 13 pages | AA | ||
Confirmation statement made on Jan 16, 2018 with no updates | 3 pages | CS01 | ||
Register inspection address has been changed from 6th Floor 145 st Vincent Street Glasgow G2 5JF to 230 Balmore Road Glasgow G22 6LJ | 1 pages | AD02 | ||
Termination of appointment of Stephen Pryor as a director on Oct 31, 2017 | 1 pages | TM01 | ||
Full accounts made up to Apr 30, 2016 | 13 pages | AA | ||
Confirmation statement made on Jan 16, 2017 with updates | 5 pages | CS01 | ||
Appointment of Mr Stephen Pryor as a director on Aug 01, 2016 | 2 pages | AP01 | ||
Who are the officers of C.V. PANELS LIMITED?
| Name | Appointed On | Resigned On | Role | Address | Company Identification | Country of Residence | Nationality | Date of Birth | Occupation | Number |
|---|---|---|---|---|---|---|---|---|---|---|
| FACENNA, Geraldo | Director | Balmore Road G22 6LJ Glasgow 230 Scotland | Scotland | British | 17991870003 | |||||
| BRUCE, Alistair Gunn | Secretary | Fouracres Drive Kilmaurs KA3 2ND Kilmarnock 3 Ayrshire Scotland | British | 26913850001 | ||||||
| PATERSON, Iain Angus | Secretary | Balmore Road G22 6LJ Glasgow 230 Scotland | 198385190001 | |||||||
| REID, Brian | Nominee Secretary | 5 Logie Mill Beaverbank Office Park EH7 4HH Edinburgh | British | 900007130001 | ||||||
| BRONSKY, Gerard | Director | Balmore Road G22 6LJ Glasgow 230 Scotland | Scotland | British | 61996910003 | |||||
| BRUCE, Alistair Gunn | Director | Fouracres Drive Kilmaurs KA3 2ND Kilmarnock 3 Ayrshire Scotland | United Kingdom | British | 26913850002 | |||||
| FACENNA, Michael Angelo | Director | Balmore Road G22 6LJ Glasgow 230 Scotland | Scotland | British | 379820004 | |||||
| KERR, Samuel | Director | Saetersdal Kilbowie Road G81 6AP Clydebank Strathclyde | United Kingdom | British | 123749740001 | |||||
| MABBOTT, Stephen | Nominee Director | 14 Mitchell Lane G1 3NU Glasgow Strathclyde | British | 900007110001 | ||||||
| MCARTHUR, Cormick | Director | 38 Addison Road Kelvinside G12 0TT Glasgow | Scotland | British | 45300560001 | |||||
| MULLAN, Vincent | Director | 97 Briarcroft Drive G33 1RD Glasgow | Scotland | British | 61996920001 | |||||
| PRYOR, Stephen | Director | Balmore Road G22 6LJ Glasgow 230 Scotland | Scotland | American | 178312550001 |
Who are the persons with significant control of C.V. PANELS LIMITED?
| Name | Notified On | Address | Ceased |
|---|---|---|---|
| Mr Geraldo Facenna | Jun 02, 2016 | Balmore Road G22 6LJ Glasgow 230 Balmore Road Scotland | No |
Nationality: British Country of Residence: United Kingdom | |||
Natures of Control
| |||
Does C.V. PANELS LIMITED have any charges?
| Classification | Dates | Status | Details | |
|---|---|---|---|---|
| Deed of deposit | Created On May 24, 2012 Delivered On Jun 01, 2012 | Outstanding | Amount secured All sums due or to become due | |
Short particulars £25,000 deposited by the company with fgauk. See form fo further details. | ||||
Persons Entitled
| ||||
Transactions
| ||||
| Bond & floating charge | Created On Feb 18, 1997 Delivered On Feb 25, 1997 | Satisfied | Amount secured All sums due or to become due | |
Short particulars Undertaking and all property and assets present and future of the company including uncalled capital. Contains Floating Charge: Yes | ||||
Persons Entitled
| ||||
Transactions
| ||||
Data Source
- UK Companies House
The official register of companies in the UK, providing public access to company information such as names, addresses, directors, and financial filings. - license: CC0